Search icon

TRAMMELL, INC.

Company Details

Name: TRAMMELL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1998 (27 years ago)
Entity Number: 2285607
ZIP code: 91436
County: New York
Place of Formation: New York
Address: 5100 WOODLEY AVE, ENCINO, CA, United States, 91436
Principal Address: 501 5TH AVE, STE 1807, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAM TRAMMELL Chief Executive Officer 5100 WOODLEY AVE, ENCINO, CA, United States, 91436

DOS Process Agent

Name Role Address
SAM TRAMMELL DOS Process Agent 5100 WOODLEY AVE, ENCINO, CA, United States, 91436

History

Start date End date Type Value
2016-08-11 2020-08-06 Address 5100 WOODLEY AVE, ENCINO, CA, 91436, USA (Type of address: Service of Process)
2010-09-14 2016-08-11 Address 3226 LONGRIDGE TERRACE, SHERMAN OAKS, CA, 91423, USA (Type of address: Service of Process)
2010-09-14 2016-08-11 Address 3226 LONGRIDGE TERRACE, SHERMAN OAKS, CA, 91423, USA (Type of address: Chief Executive Officer)
2007-09-17 2010-09-14 Address 465 N ORANGE DR, LOS ANGELES, CA, 90036, USA (Type of address: Chief Executive Officer)
2007-09-17 2018-08-03 Address 501 5TH AVE, STE 901, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200806060907 2020-08-06 BIENNIAL STATEMENT 2020-08-01
180803006536 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160811006298 2016-08-11 BIENNIAL STATEMENT 2016-08-01
140812006389 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120815002503 2012-08-15 BIENNIAL STATEMENT 2012-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State